Search icon

NESA ROOFING AND RESTORATION INC.

Company Details

Name: NESA ROOFING AND RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2004
Entity Number: 1878128
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CONSTANTINE STAMOULIS Chief Executive Officer C/O EISEMAN LEVINE, 845 THIRD AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-12-01 2002-12-05 Address 55-18 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-03-24 2002-12-05 Address 517 SOUTH 13TH ST, NEW HYDE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-03-24 2002-12-05 Address 517 SOUTH 13TH ST, NEW HYDE, NY, 00000, USA (Type of address: Principal Executive Office)
1999-03-24 2000-12-01 Address 55-18 39TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-02-12 1999-03-24 Address 57-40 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1997-02-12 1999-03-24 Address 57-40 255TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1994-12-22 1999-03-24 Address 47-27 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040928000821 2004-09-28 CERTIFICATE OF DISSOLUTION 2004-09-28
021205002710 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001201002126 2000-12-01 BIENNIAL STATEMENT 2000-12-01
990324002480 1999-03-24 BIENNIAL STATEMENT 1998-12-01
970212002068 1997-02-12 BIENNIAL STATEMENT 1996-12-01
941222000081 1994-12-22 CERTIFICATE OF INCORPORATION 1994-12-22

Date of last update: 08 Feb 2025

Sources: New York Secretary of State